Search icon

CORNERSTONE HOMES OF JACKSONVILLE, LLC

Company Details

Entity Name: CORNERSTONE HOMES OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Aug 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L14000122358
FEI/EIN Number 47-1377807
Address: 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223
Mail Address: 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE HOMES OF JACKSONVILLE CASH BALANCE PLAN 2023 471377807 2024-07-11 CORNERSTONE HOMES OF JACKSONVILLE 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 84 COSTA DEL SOL DRIVE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE, LLC PROFIT SHARING PLAN 2023 471377807 2024-10-15 CORNERSTONE HOMES OF JACKSONVILLE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 12276 SAN JOSE BLVD, SUITE 423, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE CASH BALANCE PLAN 2022 471377807 2023-09-18 CORNERSTONE HOMES OF JACKSONVILLE 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 84 COSTA DEL SOL DRIVE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE, LLC PROFIT SHARING PLAN 2022 471377807 2023-12-04 CORNERSTONE HOMES OF JACKSONVILLE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 1421 NORTH LOOP PARKWAY, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE, LLC PROFIT SHARING PLAN 2021 471377807 2022-09-06 CORNERSTONE HOMES OF JACKSONVILLE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 1421 NORTH LOOP PARKWAY, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE CASH BALANCE PLAN 2021 471377807 2022-08-02 CORNERSTONE HOMES OF JACKSONVILLE 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 84 COSTA DEL SOL DRIVE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE CASH BALANCE PLAN 2020 471377807 2021-05-06 CORNERSTONE HOMES OF JACKSONVILLE 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 84 COSTA DEL SOL DRIVE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE, LLC PROFIT SHARING PLAN 2020 471377807 2021-03-22 CORNERSTONE HOMES OF JACKSONVILLE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 54 KIRKSIDE AVENUE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE CASH BALANCE PLAN 2019 471377807 2020-07-09 CORNERSTONE HOMES OF JACKSONVILLE 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 84 COSTA DEL SOL DRIVE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES OF JACKSONVILLE, LLC PROFIT SHARING PLAN 2019 471377807 2020-05-04 CORNERSTONE HOMES OF JACKSONVILLE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042198990
Plan sponsor’s address 54 KIRKSIDE AVENUE, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing MARK DOWNING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOHN MARK DOWNING Agent 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223

Vice President

Name Role Address
DOWNING, TAYLOR A Vice President 3729 BERENSTAIN DRIVE, ST. AUGUSTINE, FL 32092

President

Name Role Address
DOWNING, JOHN MARK President 12276-400 SAN JOSE BLVD, SUITE 423, JACKSONVILLE, FL 32223

Secretary

Name Role Address
DOWNING, BECKY F Secretary 3190 State Road 13 North, SAINT JOHNS, FL 32259

Treasurer

Name Role Address
DOWNING, BECKY F Treasurer 3190 State Road 13 North, SAINT JOHNS, FL 32259

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2023-01-04 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 No data
LC AMENDMENT 2022-07-19 No data No data
LC AMENDMENT 2015-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-30 JOHN MARK DOWNING No data
LC AMENDMENT 2014-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment 2023-03-21
ANNUAL REPORT 2023-01-04
LC Amendment 2022-07-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-21

Date of last update: 21 Jan 2025

Sources: Florida Department of State